Bathgate
West Lothian
EH48 2SQ
Scotland
Secretary Name | Mr Johnny Baillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meylea Street Bathgate West Lothian EH48 2SQ Scotland |
Director Name | Brian Thomas Dundas |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2009(1 month after company formation) |
Appointment Duration | 6 years (closed 10 November 2015) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gardenside Grove Glasgow Lanarkshire G32 8EZ Scotland |
Registered Address | Unit 6j Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
1 at £1 | Johnny Baillie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,176 |
Cash | £56,134 |
Current Liabilities | £263,439 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Registered office address changed from 24 Gardenside Grove Glasgow G32 8EZ Scotland on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 24 Gardenside Grove Glasgow G32 8EZ Scotland on 21 October 2011 (1 page) |
9 August 2011 | Registered office address changed from 4D Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP Scotland on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 4D Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP Scotland on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 4D Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP Scotland on 9 August 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
29 June 2010 | Registered office address changed from 4 Meylea Street Bathgate EH48 2SQ United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 4 Meylea Street Bathgate EH48 2SQ United Kingdom on 29 June 2010 (1 page) |
18 November 2009 | Appointment of Brian Thomas Dundas as a director (3 pages) |
18 November 2009 | Appointment of Brian Thomas Dundas as a director (3 pages) |
18 September 2009 | Incorporation (11 pages) |
18 September 2009 | Incorporation (11 pages) |